personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bangor, Maine - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Maine Bankruptcy Records


ᐅ Arthur Barry Adoff, Maine

Address: 399 Buck St Bangor, ME 04401-5931

Bankruptcy Case 9:09-bk-07589-FMD Summary: "Arthur Barry Adoff's Bangor, ME bankruptcy under Chapter 13 in April 2009 led to a structured repayment plan, successfully discharged in October 2012."
Arthur Barry Adoff — Maine, 9:09-bk-07589


ᐅ Heather Lynn Arsenault, Maine

Address: 111 Dewitt Ave Bangor, ME 04401-3503

Brief Overview of Bankruptcy Case 2014-10356: "Bangor, ME resident Heather Lynn Arsenault's 05.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-14."
Heather Lynn Arsenault — Maine, 2014-10356


ᐅ Heidi Sue Baker, Maine

Address: 100 Sidney St Bangor, ME 04401-6230

Bankruptcy Case 15-10264 Summary: "In a Chapter 7 bankruptcy case, Heidi Sue Baker from Bangor, ME, saw her proceedings start in 04.27.2015 and complete by July 2015, involving asset liquidation."
Heidi Sue Baker — Maine, 15-10264


ᐅ Hezekiah Baker, Maine

Address: 120 Kenduskeag Ave Bangor, ME 04401-3806

Concise Description of Bankruptcy Case 2014-105147: "Hezekiah Baker's bankruptcy, initiated in June 2014 and concluded by 2014-09-24 in Bangor, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hezekiah Baker — Maine, 2014-10514


ᐅ Louise Banville, Maine

Address: 70 Savage St Bangor, ME 04401-5945

Brief Overview of Bankruptcy Case 14-10685: "Bangor, ME resident Louise Banville's Aug 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.27.2014."
Louise Banville — Maine, 14-10685


ᐅ Mallory Baraby, Maine

Address: 181 3rd St Bangor, ME 04401-6247

Brief Overview of Bankruptcy Case 15-10779: "The bankruptcy filing by Mallory Baraby, undertaken in Oct 23, 2015 in Bangor, ME under Chapter 7, concluded with discharge in Jan 21, 2016 after liquidating assets."
Mallory Baraby — Maine, 15-10779


ᐅ Nicole M Beaulieu, Maine

Address: 96 Falvey St Bangor, ME 04401-3312

Snapshot of U.S. Bankruptcy Proceeding Case 15-10205: "The bankruptcy filing by Nicole M Beaulieu, undertaken in April 2015 in Bangor, ME under Chapter 7, concluded with discharge in 07/01/2015 after liquidating assets."
Nicole M Beaulieu — Maine, 15-10205


ᐅ Douglas Edward Belhumeur, Maine

Address: 59 Milford St Bangor, ME 04401-3939

Bankruptcy Case 2014-10603 Summary: "Douglas Edward Belhumeur's Chapter 7 bankruptcy, filed in Bangor, ME in July 2014, led to asset liquidation, with the case closing in October 2014."
Douglas Edward Belhumeur — Maine, 2014-10603


ᐅ Timothy H Birmingham, Maine

Address: 233 Parkview Ave # 2 Bangor, ME 04401-4049

Brief Overview of Bankruptcy Case 2014-10195: "In a Chapter 7 bankruptcy case, Timothy H Birmingham from Bangor, ME, saw their proceedings start in 2014-03-26 and complete by June 24, 2014, involving asset liquidation."
Timothy H Birmingham — Maine, 2014-10195


ᐅ Ann E Blalack, Maine

Address: PO Box 2324 Bangor, ME 04402-2324

Concise Description of Bankruptcy Case 16-100427: "In Bangor, ME, Ann E Blalack filed for Chapter 7 bankruptcy in 2016-01-28. This case, involving liquidating assets to pay off debts, was resolved by 04.27.2016."
Ann E Blalack — Maine, 16-10042


ᐅ James M Boisvert, Maine

Address: 1048 Orono Rd Bangor, ME 04401-1230

Bankruptcy Case 15-10263 Overview: "The case of James M Boisvert in Bangor, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James M Boisvert — Maine, 15-10263


ᐅ Lisa Marie Boss, Maine

Address: 32 Coombs St Apt 5 Bangor, ME 04401-5433

Brief Overview of Bankruptcy Case 15-10152: "The bankruptcy record of Lisa Marie Boss from Bangor, ME, shows a Chapter 7 case filed in Mar 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-16."
Lisa Marie Boss — Maine, 15-10152


ᐅ Gary J Bragdon, Maine

Address: 32 Fern St Apt 1 Bangor, ME 04401-5588

Brief Overview of Bankruptcy Case 15-10474: "In Bangor, ME, Gary J Bragdon filed for Chapter 7 bankruptcy in 2015-07-14. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-26."
Gary J Bragdon — Maine, 15-10474


ᐅ Tracie R Bragdon, Maine

Address: 32 Fern St Apt 1 Bangor, ME 04401-5588

Concise Description of Bankruptcy Case 15-104747: "Tracie R Bragdon's bankruptcy, initiated in 2015-07-14 and concluded by 2015-10-26 in Bangor, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracie R Bragdon — Maine, 15-10474


ᐅ Daniel J Bragg, Maine

Address: 101 Moosehead Blvd Bangor, ME 04401-2366

Bankruptcy Case 16-10132 Summary: "The bankruptcy filing by Daniel J Bragg, undertaken in Mar 11, 2016 in Bangor, ME under Chapter 7, concluded with discharge in Jun 9, 2016 after liquidating assets."
Daniel J Bragg — Maine, 16-10132


ᐅ Teesha Bragg, Maine

Address: 101 Moosehead Blvd Bangor, ME 04401-2366

Snapshot of U.S. Bankruptcy Proceeding Case 16-10132: "In Bangor, ME, Teesha Bragg filed for Chapter 7 bankruptcy in 03.11.2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Teesha Bragg — Maine, 16-10132


ᐅ Steven J Bushey, Maine

Address: 36 Beecher Park Bangor, ME 04401-3745

Brief Overview of Bankruptcy Case 2014-10280: "Steven J Bushey's Chapter 7 bankruptcy, filed in Bangor, ME in Apr 23, 2014, led to asset liquidation, with the case closing in 07.22.2014."
Steven J Bushey — Maine, 2014-10280


ᐅ Susan L Busque, Maine

Address: 389 Center St Apt 2 Bangor, ME 04401-3878

Concise Description of Bankruptcy Case 2014-103937: "The bankruptcy record of Susan L Busque from Bangor, ME, shows a Chapter 7 case filed in 05.23.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.21.2014."
Susan L Busque — Maine, 2014-10393


ᐅ Garry Buzzell, Maine

Address: 682 Ohio St Apt 1 Bangor, ME 04401-3184

Snapshot of U.S. Bankruptcy Proceeding Case 08-10337: "In his Chapter 13 bankruptcy case filed in 2008-04-15, Bangor, ME's Garry Buzzell agreed to a debt repayment plan, which was successfully completed by 04/16/2013."
Garry Buzzell — Maine, 08-10337


ᐅ Chad Clapp, Maine

Address: 100 Dowd Rd Bangor, ME 04401-6747

Brief Overview of Bankruptcy Case 15-10419: "Bangor, ME resident Chad Clapp's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-07."
Chad Clapp — Maine, 15-10419


ᐅ Kathy Jeanne Clegg, Maine

Address: 54 Fenway Dr Bangor, ME 04401-0969

Bankruptcy Case 15-10638 Overview: "The case of Kathy Jeanne Clegg in Bangor, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy Jeanne Clegg — Maine, 15-10638


ᐅ Judith A Collier, Maine

Address: 979 Essex St Lot 74 Bangor, ME 04401-2643

Brief Overview of Bankruptcy Case 16-10278: "Bangor, ME resident Judith A Collier's May 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.09.2016."
Judith A Collier — Maine, 16-10278


ᐅ Ralph L Collier, Maine

Address: 979 Essex St Lot 74 Bangor, ME 04401-2643

Brief Overview of Bankruptcy Case 16-10278: "Ralph L Collier's bankruptcy, initiated in 05.11.2016 and concluded by 2016-08-09 in Bangor, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph L Collier — Maine, 16-10278


ᐅ Errico Lissa S D, Maine

Address: 163 Maple St Bangor, ME 04401-4031

Snapshot of U.S. Bankruptcy Proceeding Case 15-10524: "Errico Lissa S D's bankruptcy, initiated in July 2015 and concluded by October 26, 2015 in Bangor, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Errico Lissa S D — Maine, 15-10524


ᐅ Brian Michael Day, Maine

Address: 36 4th St Apt 1 Bangor, ME 04401-6188

Bankruptcy Case 15-10461 Overview: "In a Chapter 7 bankruptcy case, Brian Michael Day from Bangor, ME, saw their proceedings start in 2015-07-10 and complete by October 7, 2015, involving asset liquidation."
Brian Michael Day — Maine, 15-10461


ᐅ Rhonda Derosier, Maine

Address: 438 Finson Rd Lot 3A Bangor, ME 04401-2429

Brief Overview of Bankruptcy Case 16-10264: "The bankruptcy record of Rhonda Derosier from Bangor, ME, shows a Chapter 7 case filed in May 3, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-01."
Rhonda Derosier — Maine, 16-10264


ᐅ George L Doughty, Maine

Address: 21 Eddyway St Bangor, ME 04401-4401

Bankruptcy Case 16-10329 Summary: "Bangor, ME resident George L Doughty's 2016-06-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 30, 2016."
George L Doughty — Maine, 16-10329


ᐅ Sandra L Doughty, Maine

Address: 21 Eddyway St Bangor, ME 04401-4401

Snapshot of U.S. Bankruptcy Proceeding Case 16-10329: "Sandra L Doughty's Chapter 7 bankruptcy, filed in Bangor, ME in 2016-06-01, led to asset liquidation, with the case closing in 2016-08-30."
Sandra L Doughty — Maine, 16-10329


ᐅ Leroy J Dubay, Maine

Address: 142 Husson Ave Apt 71 Bangor, ME 04401-3294

Concise Description of Bankruptcy Case 2014-101937: "In a Chapter 7 bankruptcy case, Leroy J Dubay from Bangor, ME, saw his proceedings start in Mar 26, 2014 and complete by 06/24/2014, involving asset liquidation."
Leroy J Dubay — Maine, 2014-10193


ᐅ Paul Dubay, Maine

Address: 35 Dean St Bangor, ME 04401-4508

Bankruptcy Case 16-10314 Overview: "The bankruptcy filing by Paul Dubay, undertaken in 2016-05-27 in Bangor, ME under Chapter 7, concluded with discharge in 08.25.2016 after liquidating assets."
Paul Dubay — Maine, 16-10314


ᐅ Susan Eaton, Maine

Address: 273 14th St Bangor, ME 04401-4454

Concise Description of Bankruptcy Case 2014-102527: "The bankruptcy record of Susan Eaton from Bangor, ME, shows a Chapter 7 case filed in Apr 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.15.2014."
Susan Eaton — Maine, 2014-10252


ᐅ Robert V Gallant, Maine

Address: 262 Davis Rd Bangor, ME 04401-2353

Bankruptcy Case 16-10350 Overview: "In Bangor, ME, Robert V Gallant filed for Chapter 7 bankruptcy in 06.09.2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Robert V Gallant — Maine, 16-10350


ᐅ Stephen Garrison, Maine

Address: 32 Sidney St Apt 1 Bangor, ME 04401-6229

Brief Overview of Bankruptcy Case 2014-10251: "In a Chapter 7 bankruptcy case, Stephen Garrison from Bangor, ME, saw their proceedings start in 2014-04-15 and complete by 2014-07-14, involving asset liquidation."
Stephen Garrison — Maine, 2014-10251


ᐅ Michael Gilmore, Maine

Address: 824 Stillwater Ave Bangor, ME 04401-3614

Bankruptcy Case 08-10314 Summary: "In their Chapter 13 bankruptcy case filed in April 2008, Bangor, ME's Michael Gilmore agreed to a debt repayment plan, which was successfully completed by 04/30/2013."
Michael Gilmore — Maine, 08-10314


ᐅ Donna M Goff, Maine

Address: 156 Grove St Bangor, ME 04401-4008

Bankruptcy Case 2014-10378 Summary: "Donna M Goff's Chapter 7 bankruptcy, filed in Bangor, ME in May 2014, led to asset liquidation, with the case closing in August 19, 2014."
Donna M Goff — Maine, 2014-10378


ᐅ David L Good, Maine

Address: 38 Streamside Ln Bangor, ME 04401-2794

Bankruptcy Case 16-10268 Overview: "In Bangor, ME, David L Good filed for Chapter 7 bankruptcy in May 6, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2016."
David L Good — Maine, 16-10268


ᐅ James P Gosselin, Maine

Address: PO Box 8232 Bangor, ME 04402-8232

Brief Overview of Bankruptcy Case 15-10671: "In a Chapter 7 bankruptcy case, James P Gosselin from Bangor, ME, saw their proceedings start in Sep 14, 2015 and complete by 2015-12-13, involving asset liquidation."
James P Gosselin — Maine, 15-10671


ᐅ Felancy G Grant, Maine

Address: PO Box 8091 Bangor, ME 04402-8091

Concise Description of Bankruptcy Case 15-106837: "The bankruptcy filing by Felancy G Grant, undertaken in 09.18.2015 in Bangor, ME under Chapter 7, concluded with discharge in 12.17.2015 after liquidating assets."
Felancy G Grant — Maine, 15-10683


ᐅ Helen L Grant, Maine

Address: 323 Stillwater Ave Apt 39 Bangor, ME 04401-3892

Concise Description of Bankruptcy Case 2014-103087: "The case of Helen L Grant in Bangor, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helen L Grant — Maine, 2014-10308


ᐅ Lucinda Gross, Maine

Address: 220 Randolph Dr Bangor, ME 04401-2832

Brief Overview of Bankruptcy Case 2014-10336: "In a Chapter 7 bankruptcy case, Lucinda Gross from Bangor, ME, saw her proceedings start in May 8, 2014 and complete by 2014-08-06, involving asset liquidation."
Lucinda Gross — Maine, 2014-10336


ᐅ Duane Hallowell, Maine

Address: 48 Allen St Bangor, ME 04401-4523

Brief Overview of Bankruptcy Case 2014-10207: "Duane Hallowell's bankruptcy, initiated in 2014-03-31 and concluded by June 29, 2014 in Bangor, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duane Hallowell — Maine, 2014-10207


ᐅ Leanne Harrington, Maine

Address: 866 Kenduskeag Ave # 1 Bangor, ME 04401-2910

Bankruptcy Case 15-10386 Overview: "Leanne Harrington's bankruptcy, initiated in June 10, 2015 and concluded by 09.08.2015 in Bangor, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leanne Harrington — Maine, 15-10386


ᐅ Susan Hart, Maine

Address: 979 Essex St Lot 67 Bangor, ME 04401-2642

Snapshot of U.S. Bankruptcy Proceeding Case 16-10180: "The case of Susan Hart in Bangor, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Hart — Maine, 16-10180


ᐅ David Arthur Haskell, Maine

Address: 73 Maple St Bangor, ME 04401-5406

Snapshot of U.S. Bankruptcy Proceeding Case 14-10875: "Bangor, ME resident David Arthur Haskell's Nov 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/05/2015."
David Arthur Haskell — Maine, 14-10875


ᐅ Katie Danielle Haskell, Maine

Address: 24 Larkin St Apt 4 Bangor, ME 04401-6214

Bankruptcy Case 14-10875 Summary: "The case of Katie Danielle Haskell in Bangor, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katie Danielle Haskell — Maine, 14-10875


ᐅ Sarabel Hieronymus, Maine

Address: 183 Harlow St Apt 315 Bangor, ME 04401-4932

Bankruptcy Case 15-10829 Overview: "In Bangor, ME, Sarabel Hieronymus filed for Chapter 7 bankruptcy in Nov 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 15, 2016."
Sarabel Hieronymus — Maine, 15-10829


ᐅ Kathleen M Hooper, Maine

Address: 114 Birch Hill Est Bangor, ME 04401-2558

Bankruptcy Case 15-10734 Summary: "In Bangor, ME, Kathleen M Hooper filed for Chapter 7 bankruptcy in 10.02.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-31."
Kathleen M Hooper — Maine, 15-10734


ᐅ Marie Huckabey, Maine

Address: 45 Webster Ave Bangor, ME 04401-5835

Bankruptcy Case 15-10689 Summary: "Marie Huckabey's bankruptcy, initiated in 2015-09-22 and concluded by December 21, 2015 in Bangor, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Huckabey — Maine, 15-10689


ᐅ Tiffany Idano, Maine

Address: 21 Harthorn Ave Bangor, ME 04401-5901

Brief Overview of Bankruptcy Case 2014-10622: "The bankruptcy filing by Tiffany Idano, undertaken in August 8, 2014 in Bangor, ME under Chapter 7, concluded with discharge in 2014-11-06 after liquidating assets."
Tiffany Idano — Maine, 2014-10622


ᐅ Joey L Jacobs, Maine

Address: PO Box 8026 Bangor, ME 04402-8026

Bankruptcy Case 16-10035 Summary: "The bankruptcy record of Joey L Jacobs from Bangor, ME, shows a Chapter 7 case filed in Jan 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
Joey L Jacobs — Maine, 16-10035


ᐅ Mary Margaret Jerram, Maine

Address: 135 Burleigh Rd Bangor, ME 04401-2509

Snapshot of U.S. Bankruptcy Proceeding Case 14-10966: "The bankruptcy filing by Mary Margaret Jerram, undertaken in Dec 22, 2014 in Bangor, ME under Chapter 7, concluded with discharge in 03/22/2015 after liquidating assets."
Mary Margaret Jerram — Maine, 14-10966


ᐅ Bertel W Johnson, Maine

Address: 2093 Union St Bangor, ME 04401-2210

Snapshot of U.S. Bankruptcy Proceeding Case 14-10043: "The bankruptcy filing by Bertel W Johnson, undertaken in 01.21.2014 in Bangor, ME under Chapter 7, concluded with discharge in 2014-04-21 after liquidating assets."
Bertel W Johnson — Maine, 14-10043


ᐅ Kenneth W Johnson, Maine

Address: 51 Grant St Bangor, ME 04401-3821

Brief Overview of Bankruptcy Case 14-10678: "In Bangor, ME, Kenneth W Johnson filed for Chapter 7 bankruptcy in 2014-08-27. This case, involving liquidating assets to pay off debts, was resolved by 11/25/2014."
Kenneth W Johnson — Maine, 14-10678


ᐅ Nicole L Jones, Maine

Address: 1217 Stillwater Ave Bangor, ME 04401-2667

Bankruptcy Case 15-10814 Overview: "Nicole L Jones's bankruptcy, initiated in 2015-11-09 and concluded by 2016-02-07 in Bangor, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole L Jones — Maine, 15-10814


ᐅ Joshua T Jones, Maine

Address: 1217 Stillwater Ave Bangor, ME 04401-2667

Brief Overview of Bankruptcy Case 15-10814: "Joshua T Jones's bankruptcy, initiated in Nov 9, 2015 and concluded by Feb 7, 2016 in Bangor, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua T Jones — Maine, 15-10814


ᐅ Ronald D Judkins, Maine

Address: 20 Melody Ln Bangor, ME 04401-0941

Bankruptcy Case 15-10297 Overview: "In Bangor, ME, Ronald D Judkins filed for Chapter 7 bankruptcy in May 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Ronald D Judkins — Maine, 15-10297


ᐅ Peggy Sue Killian, Maine

Address: 31 Ohio St Apt 1 Bangor, ME 04401-4788

Concise Description of Bankruptcy Case 2014-103627: "The bankruptcy record of Peggy Sue Killian from Bangor, ME, shows a Chapter 7 case filed in May 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-17."
Peggy Sue Killian — Maine, 2014-10362


ᐅ Sally A King, Maine

Address: 164 Moosehead Blvd Bangor, ME 04401-2323

Bankruptcy Case 15-10670 Overview: "In a Chapter 7 bankruptcy case, Sally A King from Bangor, ME, saw her proceedings start in September 2015 and complete by 2015-12-10, involving asset liquidation."
Sally A King — Maine, 15-10670


ᐅ Lois E Knopf, Maine

Address: 51 Grant St Bangor, ME 04401-3821

Snapshot of U.S. Bankruptcy Proceeding Case 14-10678: "In a Chapter 7 bankruptcy case, Lois E Knopf from Bangor, ME, saw her proceedings start in August 2014 and complete by Nov 25, 2014, involving asset liquidation."
Lois E Knopf — Maine, 14-10678


ᐅ Kevin J Koski, Maine

Address: 79 Lincoln St Apt 3 Bangor, ME 04401-6279

Bankruptcy Case 2014-10534 Summary: "In Bangor, ME, Kevin J Koski filed for Chapter 7 bankruptcy in 2014-07-01. This case, involving liquidating assets to pay off debts, was resolved by 09.29.2014."
Kevin J Koski — Maine, 2014-10534


ᐅ Heather A Lane, Maine

Address: 100 Langley St Bangor, ME 04401-2846

Brief Overview of Bankruptcy Case 16-10121: "Bangor, ME resident Heather A Lane's 03.09.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Heather A Lane — Maine, 16-10121


ᐅ Robert E Leighton, Maine

Address: PO Box 1214 Bangor, ME 04402-1214

Bankruptcy Case 2014-10546 Overview: "Robert E Leighton's bankruptcy, initiated in 2014-07-09 and concluded by 2014-10-07 in Bangor, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert E Leighton — Maine, 2014-10546


ᐅ Lee Edward Levasseur, Maine

Address: 40 Higgins Dr Bangor, ME 04401-0239

Brief Overview of Bankruptcy Case 16-10164: "The bankruptcy record of Lee Edward Levasseur from Bangor, ME, shows a Chapter 7 case filed in 2016-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-21."
Lee Edward Levasseur — Maine, 16-10164


ᐅ Whitney A Levasseur, Maine

Address: 352 Center St Bangor, ME 04401-3859

Bankruptcy Case 14-10117 Summary: "Whitney A Levasseur's Chapter 7 bankruptcy, filed in Bangor, ME in Feb 20, 2014, led to asset liquidation, with the case closing in May 2014."
Whitney A Levasseur — Maine, 14-10117


ᐅ Maurice Peter Levine, Maine

Address: 1005 Fieldstone Ln Apt 12 Bangor, ME 04401-0652

Brief Overview of Bankruptcy Case 15-61053-pwb: "Maurice Peter Levine's bankruptcy, initiated in 06/15/2015 and concluded by September 2015 in Bangor, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maurice Peter Levine — Maine, 15-61053


ᐅ Judith A Linnemeyer, Maine

Address: 253 Pearl St Bangor, ME 04401-4176

Brief Overview of Bankruptcy Case 14-10874: "Judith A Linnemeyer's Chapter 7 bankruptcy, filed in Bangor, ME in Nov 6, 2014, led to asset liquidation, with the case closing in February 4, 2015."
Judith A Linnemeyer — Maine, 14-10874


ᐅ Angela S Longstreet, Maine

Address: 1828 Essex St Bangor, ME 04401-2109

Bankruptcy Case 2014-10549 Overview: "Angela S Longstreet's Chapter 7 bankruptcy, filed in Bangor, ME in 2014-07-09, led to asset liquidation, with the case closing in 10/07/2014."
Angela S Longstreet — Maine, 2014-10549


ᐅ William Malo, Maine

Address: 214 French St Bangor, ME 04401-5013

Bankruptcy Case 2014-37374 Overview: "The bankruptcy record of William Malo from Bangor, ME, shows a Chapter 7 case filed in October 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
William Malo — Maine, 2014-37374


ᐅ Christy Marin, Maine

Address: 43 Larkin St Bangor, ME 04401-6213

Snapshot of U.S. Bankruptcy Proceeding Case 16-10188: "The case of Christy Marin in Bangor, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christy Marin — Maine, 16-10188


ᐅ Tammy L Mason, Maine

Address: 14 M St Bangor, ME 04401-2568

Brief Overview of Bankruptcy Case 15-10624: "In Bangor, ME, Tammy L Mason filed for Chapter 7 bankruptcy in August 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Tammy L Mason — Maine, 15-10624


ᐅ Theodore R Mcleod, Maine

Address: PO Box 6150 Bangor, ME 04402-6150

Bankruptcy Case 16-10263 Summary: "Theodore R Mcleod's bankruptcy, initiated in 2016-05-03 and concluded by 2016-08-01 in Bangor, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore R Mcleod — Maine, 16-10263


ᐅ Diane T Mcleod, Maine

Address: PO Box 6150 Bangor, ME 04402-6150

Bankruptcy Case 16-10263 Summary: "The bankruptcy record of Diane T Mcleod from Bangor, ME, shows a Chapter 7 case filed in 2016-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in 08.01.2016."
Diane T Mcleod — Maine, 16-10263


ᐅ Christopher Montemurro, Maine

Address: 240 W Broadway Bangor, ME 04401-5979

Snapshot of U.S. Bankruptcy Proceeding Case 16-10176: "The bankruptcy record of Christopher Montemurro from Bangor, ME, shows a Chapter 7 case filed in March 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.26.2016."
Christopher Montemurro — Maine, 16-10176


ᐅ Marianne Montemurro, Maine

Address: 240 W Broadway Bangor, ME 04401-5979

Bankruptcy Case 16-10176 Overview: "The case of Marianne Montemurro in Bangor, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marianne Montemurro — Maine, 16-10176


ᐅ Molly E Moody, Maine

Address: 818 Ohio St Apt 55 Bangor, ME 04401-3130

Bankruptcy Case 15-10346 Overview: "Molly E Moody's Chapter 7 bankruptcy, filed in Bangor, ME in May 28, 2015, led to asset liquidation, with the case closing in 09/08/2015."
Molly E Moody — Maine, 15-10346


ᐅ Noreen F Murphy, Maine

Address: 33 Burleigh Rd Apt 8 Bangor, ME 04401-2581

Concise Description of Bankruptcy Case 15-105487: "In a Chapter 7 bankruptcy case, Noreen F Murphy from Bangor, ME, saw her proceedings start in Aug 3, 2015 and complete by 11.01.2015, involving asset liquidation."
Noreen F Murphy — Maine, 15-10548


ᐅ Kellie Lyn Myers, Maine

Address: 246 Essex St Apt 1 Bangor, ME 04401-4069

Concise Description of Bankruptcy Case 15-106727: "Kellie Lyn Myers's Chapter 7 bankruptcy, filed in Bangor, ME in September 2015, led to asset liquidation, with the case closing in 12.13.2015."
Kellie Lyn Myers — Maine, 15-10672


ᐅ Dwayne C Nason, Maine

Address: 50 Longrale Park Apt C Bangor, ME 04401-3149

Concise Description of Bankruptcy Case 15-105847: "The case of Dwayne C Nason in Bangor, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dwayne C Nason — Maine, 15-10584


ᐅ Nancy A Nason, Maine

Address: 50 Longrale Park Apt C Bangor, ME 04401-3149

Brief Overview of Bankruptcy Case 15-10584: "The bankruptcy record of Nancy A Nason from Bangor, ME, shows a Chapter 7 case filed in August 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-12."
Nancy A Nason — Maine, 15-10584


ᐅ Betty J Nelson, Maine

Address: 174 Main St Apt 206 Bangor, ME 04401-6484

Concise Description of Bankruptcy Case 15-102117: "The bankruptcy record of Betty J Nelson from Bangor, ME, shows a Chapter 7 case filed in 04/06/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-05."
Betty J Nelson — Maine, 15-10211


ᐅ Halloran Whitehouse Erin Marie O, Maine

Address: 88 Yankee Ave Bangor, ME 04401-2740

Bankruptcy Case 14-10679 Overview: "Bangor, ME resident Halloran Whitehouse Erin Marie O's Aug 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-26."
Halloran Whitehouse Erin Marie O — Maine, 14-10679


ᐅ Bar Michelle A O, Maine

Address: 84 Ohio St Apt 1 Bangor, ME 04401-4792

Concise Description of Bankruptcy Case 14-107587: "The bankruptcy filing by Bar Michelle A O, undertaken in 09/23/2014 in Bangor, ME under Chapter 7, concluded with discharge in 12/22/2014 after liquidating assets."
Bar Michelle A O — Maine, 14-10758


ᐅ Michael D Owens, Maine

Address: 200 Hancock St Apt 1007 Bangor, ME 04401-6574

Brief Overview of Bankruptcy Case 16-10259: "Bangor, ME resident Michael D Owens's 04.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-28."
Michael D Owens — Maine, 16-10259


ᐅ David A Pardilla, Maine

Address: 31 Mount Desert Dr Bangor, ME 04401-2371

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10286: "In Bangor, ME, David A Pardilla filed for Chapter 7 bankruptcy in 2014-04-25. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
David A Pardilla — Maine, 2014-10286


ᐅ Dawnetta Partridge, Maine

Address: 33 Crestmont Rd Bangor, ME 04401-5811

Concise Description of Bankruptcy Case 15-106127: "The bankruptcy filing by Dawnetta Partridge, undertaken in 08/26/2015 in Bangor, ME under Chapter 7, concluded with discharge in 11/24/2015 after liquidating assets."
Dawnetta Partridge — Maine, 15-10612


ᐅ Samuel D Pavento, Maine

Address: 485 Hudson Rd Bangor, ME 04401-1206

Bankruptcy Case 15-10140 Overview: "The bankruptcy filing by Samuel D Pavento, undertaken in 2015-03-13 in Bangor, ME under Chapter 7, concluded with discharge in 2015-06-11 after liquidating assets."
Samuel D Pavento — Maine, 15-10140


ᐅ Suzanne M Pavento, Maine

Address: 485 Hudson Rd Bangor, ME 04401-1206

Concise Description of Bankruptcy Case 15-101407: "Bangor, ME resident Suzanne M Pavento's 2015-03-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-11."
Suzanne M Pavento — Maine, 15-10140


ᐅ Christina M Petersen, Maine

Address: 682 Ohio St Apt 11 Bangor, ME 04401-3185

Snapshot of U.S. Bankruptcy Proceeding Case 14-10914: "Bangor, ME resident Christina M Petersen's November 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2015."
Christina M Petersen — Maine, 14-10914


ᐅ Ashely Marie Pinkerton, Maine

Address: 20 Thornton Rd Bangor, ME 04401-3334

Bankruptcy Case 2014-10517 Overview: "The bankruptcy filing by Ashely Marie Pinkerton, undertaken in 06.27.2014 in Bangor, ME under Chapter 7, concluded with discharge in September 25, 2014 after liquidating assets."
Ashely Marie Pinkerton — Maine, 2014-10517


ᐅ Herbert Rakestraw, Maine

Address: 16 Maxwell Ln Bangor, ME 04401-2822

Brief Overview of Bankruptcy Case 15-10056: "The case of Herbert Rakestraw in Bangor, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herbert Rakestraw — Maine, 15-10056


ᐅ Jason E Raymond, Maine

Address: 18 Nelson St Bangor, ME 04401-4730

Concise Description of Bankruptcy Case 14-109307: "The bankruptcy record of Jason E Raymond from Bangor, ME, shows a Chapter 7 case filed in Dec 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.04.2015."
Jason E Raymond — Maine, 14-10930


ᐅ Steven Riley Reeder, Maine

Address: 90 Elm St Bangor, ME 04401-4004

Brief Overview of Bankruptcy Case 15-10733: "The bankruptcy filing by Steven Riley Reeder, undertaken in 10.01.2015 in Bangor, ME under Chapter 7, concluded with discharge in 12.30.2015 after liquidating assets."
Steven Riley Reeder — Maine, 15-10733


ᐅ Lynda Mae Reeder, Maine

Address: 90 Elm St Bangor, ME 04401-4004

Concise Description of Bankruptcy Case 15-107337: "In Bangor, ME, Lynda Mae Reeder filed for Chapter 7 bankruptcy in 10.01.2015. This case, involving liquidating assets to pay off debts, was resolved by 12.30.2015."
Lynda Mae Reeder — Maine, 15-10733


ᐅ John Renard, Maine

Address: 812 Broadway Bangor, ME 04401-2915

Brief Overview of Bankruptcy Case 14-10981: "Bangor, ME resident John Renard's 2014-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-30."
John Renard — Maine, 14-10981


ᐅ Susan B Reynolds, Maine

Address: 201 Husson Ave Apt A3 Bangor, ME 04401-3246

Snapshot of U.S. Bankruptcy Proceeding Case 15-10567: "Susan B Reynolds's Chapter 7 bankruptcy, filed in Bangor, ME in Aug 7, 2015, led to asset liquidation, with the case closing in 11.05.2015."
Susan B Reynolds — Maine, 15-10567


ᐅ Adam G Richards, Maine

Address: 619 Hudson Rd Bangor, ME 04401-1406

Snapshot of U.S. Bankruptcy Proceeding Case 15-10213: "The bankruptcy filing by Adam G Richards, undertaken in 2015-04-07 in Bangor, ME under Chapter 7, concluded with discharge in Jul 6, 2015 after liquidating assets."
Adam G Richards — Maine, 15-10213


ᐅ Alexandra M Richards, Maine

Address: 619 Hudson Rd Bangor, ME 04401-1406

Brief Overview of Bankruptcy Case 15-10213: "Bangor, ME resident Alexandra M Richards's 2015-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/06/2015."
Alexandra M Richards — Maine, 15-10213


ᐅ Lisa M Rogers, Maine

Address: 80 Sunset Ave Apt 802 Bangor, ME 04401-3164

Concise Description of Bankruptcy Case 16-102357: "In a Chapter 7 bankruptcy case, Lisa M Rogers from Bangor, ME, saw her proceedings start in 2016-04-21 and complete by July 20, 2016, involving asset liquidation."
Lisa M Rogers — Maine, 16-10235


ᐅ Sherry Ann Roy, Maine

Address: 154 Moosehead Blvd Bangor, ME 04401-2323

Snapshot of U.S. Bankruptcy Proceeding Case 15-10267: "In Bangor, ME, Sherry Ann Roy filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/28/2015."
Sherry Ann Roy — Maine, 15-10267


ᐅ Donna R Ryan, Maine

Address: 26 Walter St Bangor, ME 04401-6234

Concise Description of Bankruptcy Case 14-107507: "In a Chapter 7 bankruptcy case, Donna R Ryan from Bangor, ME, saw her proceedings start in 2014-09-22 and complete by 2014-12-21, involving asset liquidation."
Donna R Ryan — Maine, 14-10750